UKBizDB.co.uk

ARTHUR M.GRIFFITHS & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur M.griffiths & Son Limited. The company was founded 97 years ago and was given the registration number 00222595. The firm's registered office is in . You can find them at Thomas Street, Wolverhampton, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARTHUR M.GRIFFITHS & SON LIMITED
Company Number:00222595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1927
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Thomas Street, Wolverhampton, WV2 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arthur M Grifiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY

Director01 October 2013Active
Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY

Director01 July 1997Active
Thomas Street, Wolverhampton, WV2 4BY

Secretary01 May 2001Active
Woodhouse Lodge, Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LS

Secretary29 September 1995Active
108a Cedar Way Amos Lane, Wednesfield, Wolverhampton,

Secretary-Active
Thomas Street, Wolverhampton, WV2 4BY

Secretary04 April 2016Active
15 Jesson Close, Walsall, WS1 2NT

Director-Active
Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY

Director01 July 1997Active
Woodhouse Lodge, Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LS

Director-Active
108a Cedar Way Amos Lane, Wednesfield, Wolverhampton,

Director-Active
5, Amos Avenue, Wednesfield, Wolverhampton, Uk, WV11 1LF

Director20 February 2014Active
Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY

Director10 January 2001Active

People with Significant Control

Mr Richard John Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY
Nature of control:
  • Significant influence or control
Mr Simon Charles Dix
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY
Nature of control:
  • Significant influence or control
Mr Maurice James Walsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY
Nature of control:
  • Significant influence or control
Mr Gary James Wildsmith
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY
Nature of control:
  • Significant influence or control
Amg Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Arthur M Griffiths & Son Limited, Thomas Street, Wolverhampton, United Kingdom, WV2 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved liquidation.

Download
2023-08-16Insolvency

Liquidation in administration progress report.

Download
2023-08-14Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-08Insolvency

Liquidation in administration progress report.

Download
2022-09-01Insolvency

Liquidation in administration progress report.

Download
2022-07-11Insolvency

Liquidation in administration extension of period.

Download
2022-03-03Insolvency

Liquidation in administration progress report.

Download
2021-12-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-09-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-14Insolvency

Liquidation in administration proposals.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.